About

Registered Number: 03059488
Date of Incorporation: 22/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Weir Quay Boatyard, Bere Alston, Yelverton, Devon, PL20 7BS

 

Hooton & Co. Ltd was registered on 22 May 1995 with its registered office in Yelverton, Devon, it's status at Companies House is "Dissolved". Wooton, Lisa Marilyn is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOTON, Lisa Marilyn 02 June 1995 23 May 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 10 June 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 29 September 1999
287 - Change in situation or address of Registered Office 21 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
363s - Annual Return 01 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1995
CERTNM - Change of name certificate 18 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
NEWINC - New incorporation documents 22 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.